LLORET FIRE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

19/10/2219 October 2022 Satisfaction of charge 012941780003 in full

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Certificate of change of name

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM LLORET HOUSE ULLSWATER CRESCENT COULSDON SURREY CR5 2HR

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/08/165 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DROUIN

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012941780004

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STIG JOHAN SJOBLOM / 01/11/2015

View Document

05/11/155 November 2015 SAIL ADDRESS CHANGED FROM: 24 ULLSWATER CRESCENT ULLSWATER BUSINESS PARK COULSDON SURREY CR5 2HR ENGLAND

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012941780003

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 24 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR

View Document

12/05/1512 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

14/01/1014 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER DRUUIN / 01/11/2009

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED DAVID PETER DRUUIN

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN TAPP

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED ALAN JOHN COOMBS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED MASON & MORTON (ELECTRONICS) LIMITED CERTIFICATE ISSUED ON 15/01/09

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 30 BREAKFIELD ULLSWATER BUSINESS PARK COULSDON SURREY CR5 2HR

View Document

15/11/9915 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACC. REF. DATE EXTENDED FROM 24/12/99 TO 31/12/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 24/12/97

View Document

18/07/9718 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 ACC. REF. DATE EXTENDED FROM 25/06/97 TO 31/10/97

View Document

06/01/976 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 599 LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 9AG

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95 FROM: STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTS WD3 1AY

View Document

06/11/956 November 1995 RETURN MADE UP TO 13/11/95; CHANGE OF MEMBERS

View Document

15/04/9515 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/903 December 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/12/8913 December 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company